ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-29

View Document

07/01/257 January 2025 Registered office address changed from 2 Hampden Road Flitwick Bedford MK45 1HX England to Unit 17 Stanbridge Road Leighton Buzzard LU7 4QB on 2025-01-07

View Document

16/10/2416 October 2024 Registered office address changed from Unit 2-6 Bilton Way Dallow Road Luton Bedfordshire LU1 1UU England to 2 Hampden Road Flitwick Bedford MK45 1HX on 2024-10-16

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

26/05/2426 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

04/09/234 September 2023 Termination of appointment of Paul Kiss as a director on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Paul Kiss as a secretary on 2023-08-31

View Document

04/09/234 September 2023 Termination of appointment of Philip Nicholas Jones as a director on 2023-08-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Appointment of Mr James George Gary Jan Rumley as a director on 2023-03-16

View Document

20/04/2320 April 2023 Appointment of Mr Robert Mitchell as a director on 2023-03-16

View Document

20/03/2320 March 2023 Registration of charge 035751570006, created on 2023-03-15

View Document

16/03/2316 March 2023 Satisfaction of charge 035751570005 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Satisfaction of charge 035751570004 in full

View Document

04/04/224 April 2022 Satisfaction of charge 3 in full

View Document

04/04/224 April 2022 Satisfaction of charge 1 in full

View Document

21/02/2221 February 2022 Satisfaction of charge 2 in full

View Document

09/02/229 February 2022 Registration of charge 035751570005, created on 2022-02-07

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 AUDITED ABRIDGED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS JONES / 06/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/08/1817 August 2018 30/11/17 AUDITED ABRIDGED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/08/1714 August 2017 30/11/16 AUDITED ABRIDGED

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/07/1612 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

14/06/1614 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

19/01/1519 January 2015 PREVEXT FROM 30/09/2014 TO 30/11/2014

View Document

17/06/1417 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BADHAM

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035751570004

View Document

03/07/133 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

04/06/134 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 132 ST ALBANS ROAD 2ND FLOOR WATFORD HERTFORDSHIRE WD24 4AQ UK

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW TEAR

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL KISS / 12/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TEAR / 12/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KISS / 12/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BADHAM / 12/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BADHAM / 12/07/2012

View Document

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/08/1011 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER SHIELLS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BADHAM / 01/03/2008

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 2ND FLOOR HILLE HOUSE 132A ST ALBANS ROAD, WATFORD WD24 4AG

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS; AMEND

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 AMENDING RE-REGISTRATION CERT

View Document

13/04/0413 April 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/04/0413 April 2004 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

13/04/0413 April 2004 REREG PLC-PRI 16/03/04

View Document

13/04/0413 April 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

15/06/0315 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 COMPANY NAME CHANGED ABBEY PYNFORD PLC CERTIFICATE ISSUED ON 07/11/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

07/04/007 April 2000 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

26/11/9826 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 COMPANY NAME CHANGED ABBEY PYNFORD CONTRACTS PLC CERTIFICATE ISSUED ON 24/07/98

View Document

04/06/984 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company